Advanced company searchLink opens in new window

ROGER STREET INVESTMENTS LIMITED

Company number 03141096

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2025 CS01 Confirmation statement made on 22 December 2024 with no updates
03 Jan 2025 AD01 Registered office address changed from C/O Twj Partnership Llp 1a "the Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH to Unit 1a, the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH on 3 January 2025
02 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
05 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
04 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
28 Nov 2022 CH03 Secretary's details changed for Mr Nicholas Cable on 28 November 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
08 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
02 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
13 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
04 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
22 Oct 2018 SH06 Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 1
22 Oct 2018 SH03 Purchase of own shares.
03 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
12 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
04 May 2017 AA Accounts for a dormant company made up to 31 July 2016
06 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
14 Mar 2016 TM02 Termination of appointment of Malachy Patrick O'connor as a secretary on 2 March 2016
14 Mar 2016 TM01 Termination of appointment of Thomas Francis Jordan as a director on 2 March 2016
14 Mar 2016 TM01 Termination of appointment of Malachy Patrick O'connor as a director on 2 March 2016